Search icon

CAFE IGUANA, INC.

Company Details

Entity Name: CAFE IGUANA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 1992 (32 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P92000002413
FEI/EIN Number 65-0364440
Address: 8505 MILLS DR N 237, MIAMI, FL 33183
Mail Address: 101 S STATE RD 7, #205, HOLLYWOOD, FL 33023
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

President

Name Role Address
DELANEY, GERARD President 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL 33023

Director

Name Role Address
DELANEY, GERARD Director 101 S STATE RD 7 SUITE 205, HOLLYWOOD, FL 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-08 8505 MILLS DR N 237, MIAMI, FL 33183 No data
CHANGE OF MAILING ADDRESS 2000-02-08 8505 MILLS DR N 237, MIAMI, FL 33183 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000008565 LAPSED 1000000002734 21933 3401 2003-12-26 2024-01-28 $ 189,125.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
RANTRELL MADISON VS GERARD DELANY, PRESIDENT OF CAFE IGUANA 4D2019-1196 2019-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-12616

Parties

Name RANTRELL MADISON
Role Appellant
Status Active
Name CAFE IGUANA, INC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that appellant’s May 13, 2019 letter to the court is treated as a notice of dismissal. Pursuant to the notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-13
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of RANTRELL MADISON
Docket Date 2019-04-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2019-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RANTRELL MADISON
Docket Date 2019-04-25
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
Reg. Agent Resignation 2005-04-28
Reg. Agent Change 2003-09-26
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-01-19
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-17
ANNUAL REPORT 1997-04-29
ANNUAL REPORT 1996-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State